S.g.s Motors & Transport Ltd

General information

Name:

S.g.s Motors & Transport Limited

Office Address:

34 Arundel Drive HA2 8PR Harrow

Number: 08236910

Incorporation date: 2012-10-02

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

S.g.s Motors & Transport Ltd, a Private Limited Company, that is located in 34 Arundel Drive, Harrow. It's zip code is HA2 8PR. The company has been operating since 2012. Its Companies House Registration Number is 08236910. This enterprise's registered with SIC code 52290 meaning Other transportation support activities. Its most recent annual accounts describe the period up to 2022-10-31 and the latest confirmation statement was filed on 2020-10-02.

At the moment, we can name only a single managing director in the company: Pratheepan S. (since 2013-01-14). For four years Manorathy R., had been responsible for a variety of tasks within the limited company till the resignation in 2016. In addition a different director, specifically Pratheepan S. quit in November 2012.

Selvarajah P. is the individual who controls this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Pratheepan S.

Role: Director

Appointed: 14 January 2013

Latest update: 18 January 2024

People with significant control

Selvarajah P.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 16 October 2021
Confirmation statement last made up date 02 October 2020
Annual Accounts 9 June 2014
Start Date For Period Covered By Report 2012-10-02
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 9 June 2014
Annual Accounts 15 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 15 July 2015
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 31 July 2017
Annual Accounts 22 January 2018
Start Date For Period Covered By Report 2016-11-01
Date Approval Accounts 22 January 2018
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 31 October 2022
Annual Accounts 29 July 2016
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 29 July 2016
Annual Accounts
End Date For Period Covered By Report 2017-10-31
Annual Accounts
End Date For Period Covered By Report 31 October 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 19th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 52290 : Other transportation support activities
11
Company Age

Closest Companies - by postcode